JIM HONE LTD

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED LINGERS BUTCHERS LTD CERTIFICATE ISSUED ON 17/12/12

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 ST CUTHBERTS STREET BEDFORD BEDS MK40 3JB

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HONE / 28/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON VICTORIA DALE / 01/02/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES HONE / 01/02/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED J.HONE LTD CERTIFICATE ISSUED ON 19/11/02

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information